Search icon

NUCLEAR ALLOYS CORPORATION

Company Details

Name: NUCLEAR ALLOYS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1976 (49 years ago)
Entity Number: 406449
ZIP code: 14172
County: Niagara
Place of Formation: New York
Principal Address: 4643 IDE RD, WILSON, NY, United States, 14172
Address: 4643 IDE RD., WILSON, NY, United States, 14172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NSRLALWFU2F5 2025-01-17 4643 IDE RD, WILSON, NY, 14172, 9758, USA 4643 IDE RD, WILSON, NY, 14172, 9758, USA

Business Information

Doing Business As NUCLEAR ALLOYS CORP
URL https://www.nuclearalloys.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-02-01
Initial Registration Date 2001-08-09
Entity Start Date 1976-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 332313, 332323, 423510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAKE ROHRING
Role SALES MANAGER
Address 4643 IDE RD., WILSON, NY, 14172, USA
Title ALTERNATE POC
Name DAVID SCHULZ
Address 4643 IDE RD., WILSON, NY, 14172, USA
Government Business
Title PRIMARY POC
Name JAKE ROHRING
Role SALES MANAGER
Address 4643 IDE RD., WILSON, NY, 14172, USA
Title ALTERNATE POC
Name DAVID SCHULZ
Address 4643 IDE RD., WILSON, NY, 14172, USA
Past Performance
Title PRIMARY POC
Name DAVID SCHULZ
Address 4643 IDE RD., WILSON, NY, 14172, USA
Title ALTERNATE POC
Name JAKE ROHRING
Role SALES MANAGER
Address 4643 IDE RD., WILSON, NY, 14172, USA

DOS Process Agent

Name Role Address
NUCLEAR ALLOYS CORPORATION DOS Process Agent 4643 IDE RD., WILSON, NY, United States, 14172

Chief Executive Officer

Name Role Address
JACOB ROHRING Chief Executive Officer 4643 IDE RD, WILSON, NY, United States, 14172

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 4643 IDE RD, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-07 Address 4643 IDE RD, WILSON, NY, 14172, 9758, USA (Type of address: Chief Executive Officer)
2020-08-06 2025-01-07 Address 4643 IDE RD., WILSON, NY, 14172, USA (Type of address: Service of Process)
2018-08-01 2020-08-06 Address 4643 IDE RD., WILSON, NY, 14172, USA (Type of address: Service of Process)
2001-11-01 2025-01-07 Address 4643 IDE RD, WILSON, NY, 14172, 9758, USA (Type of address: Chief Executive Officer)
2001-11-01 2018-08-01 Address 4643 IDE RD, WILSON, NY, 14172, 9758, USA (Type of address: Service of Process)
1976-08-02 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-08-02 2001-11-01 Address 110 LINCOLN AVE., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001153 2025-01-07 BIENNIAL STATEMENT 2025-01-07
200806061015 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180801007593 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160822006069 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140811006222 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120822003002 2012-08-22 BIENNIAL STATEMENT 2012-08-01
20110224048 2011-02-24 ASSUMED NAME CORP INITIAL FILING 2011-02-24
100823002130 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080814002885 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060905002161 2006-09-05 BIENNIAL STATEMENT 2006-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0040609P9723 2009-09-04 2009-09-25 2009-09-25
Unique Award Key CONT_AWD_N0040609P9723_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BAR
NAICS Code 331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product and Service Codes 9510: BARS AND RODS

Recipient Details

Recipient NUCLEAR ALLOYS CORP
UEI NSRLALWFU2F5
Legacy DUNS 080337777
Recipient Address UNITED STATES, 4643 IDE RD, WILSON, 141729758
PO AWARD N0040611P6488 2011-09-19 2011-09-20 2011-09-20
Unique Award Key CONT_AWD_N0040611P6488_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BAR, ROUND
NAICS Code 331111: IRON AND STEEL MILLS
Product and Service Codes 9510: BARS AND RODS

Recipient Details

Recipient NUCLEAR ALLOYS CORP
UEI NSRLALWFU2F5
Legacy DUNS 080337777
Recipient Address UNITED STATES, 4643 IDE RD, WILSON, 141729758
PO AWARD N0040612P4933 2012-08-23 2012-09-25 2012-09-25
Unique Award Key CONT_AWD_N0040612P4933_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BAR, ROUND
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 9530: BARS AND RODS, NONFERROUS BASE METAL

Recipient Details

Recipient NUCLEAR ALLOYS CORP
UEI NSRLALWFU2F5
Legacy DUNS 080337777
Recipient Address UNITED STATES, 4643 IDE RD, WILSON, 141729758

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344439047 0213600 2019-11-14 4643 IDE ROAD, WILSON, NY, 14172
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-11-14
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2020-01-06

Related Activity

Type Referral
Activity Nr 1516812
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2019-11-27
Abatement Due Date 2020-01-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-12-24
Nr Instances 1
Nr Exposed 23
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. a) On or about 11/14/2019; the employer did not maintain injury and illness records (OSHA 300 and OSHA 300A) for the years 2016, 2017 and 2018. ABATEMENT DOCUMENTATION REQUIRED
311891857 0213600 2008-03-28 4643 IDE ROAD, WILSON, NY, 14172
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-20
Emphasis N: SILICA, S: NOISE, S: SILICA
Case Closed 2008-07-24

Related Activity

Type Complaint
Activity Nr 206232407
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-06-03
Abatement Due Date 2008-07-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-06-03
Abatement Due Date 2008-07-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-06-03
Abatement Due Date 2008-06-13
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7514047800 2020-06-03 0296 PPP 4643 IDE RD, WILSON, NY, 14172-9758
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264323
Loan Approval Amount (current) 264323
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILSON, NIAGARA, NY, 14172-9758
Project Congressional District NY-26
Number of Employees 31
NAICS code 332919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265829.28
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State